Search icon

STEVEN E. DAVIS, P.A. - Florida Company Profile

Company Details

Entity Name: STEVEN E. DAVIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN E. DAVIS, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000123324
FEI/EIN Number 261398643

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 382132, MIAMI, FL, 33238
Address: 1000 QUAYSIDE TERRACE, UNIT 1810, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS STEVEN E Manager 1000 QUAYSIDE TERRACE, UNIT 1810, MIAMI SHORES, FL, 33138
DAVIS STEVEN E Agent 1000 QUAYSIDE TERRACE, MIAMI SHORES, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100707 SAGE COUNSEL - GENERAL COUNSEL SERVICES EXPIRED 2009-04-24 2014-12-31 - PO BOX 382132, MIAMI, FL, 33238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-29 1000 QUAYSIDE TERRACE, UNIT 1810, MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State